Search icon

TRANSCO CLAIMS SERVICES, INC.

Company Details

Name: TRANSCO CLAIMS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799271
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 235 MONTGOMERY STREET, SUITE #480, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
TRANSCO CLAIMS SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMIE SAHARA Chief Executive Officer 235 MONTGOMERY STREET, SUITE #480, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-04 2019-01-28 Address 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-04 2019-01-28 Address 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801061569 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-72381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72382 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007669 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804000361 2015-08-04 APPLICATION OF AUTHORITY 2015-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State